London
N15 6AP
Secretary Name | Judith Hirsch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(6 years, 3 months after company formation) |
Appointment Duration | 17 years (closed 02 October 2014) |
Role | Company Director |
Correspondence Address | 22 Clifton Gardens London N15 6AP |
Director Name | Kenneth John Westmacott |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Role | Mineral & Metals Trading |
Correspondence Address | Broad Oaks Warley Road Great Warley Brentwood Essex CM13 3HX |
Secretary Name | Mr David Joel Hirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Role | Metal & Minerals Trading |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clifton Gardens London N15 6AP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
500 at £1 | David Joel Hirsch 50.00% Ordinary |
---|---|
500 at £1 | Judith Hirsch 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £354,561 |
Gross Profit | £354,338 |
Net Worth | £3,238,206 |
Cash | £2,223,973 |
Current Liabilities | £64,613 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
19 August 2013 | Registered office address changed from Melbury House 34 Southborough Road Bickley Kent BR1 2EB on 19 August 2013 (2 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Appointment of a voluntary liquidator (1 page) |
16 August 2013 | Declaration of solvency (3 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
27 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
27 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for David Joel Hirsch on 17 June 2010 (2 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
15 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
19 July 2007 | Return made up to 17/06/07; full list of members (6 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 June 2006 | Return made up to 17/06/06; full list of members (6 pages) |
7 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 July 2003 | Return made up to 17/06/03; full list of members (6 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 July 2002 | Return made up to 17/06/02; full list of members (6 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
16 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
24 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
25 June 1997 | Return made up to 17/06/97; no change of members
|
23 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 July 1996 | Return made up to 17/06/96; no change of members (4 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 March 1996 | Particulars of mortgage/charge (5 pages) |
28 June 1995 | Return made up to 17/06/95; full list of members (6 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1993 | Particulars of mortgage/charge (3 pages) |
23 October 1991 | Ad 26/09/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 September 1991 | Particulars of mortgage/charge (3 pages) |
17 June 1991 | Incorporation (13 pages) |